London
EC3M 7AF
Director Name | Ms Collette Frances Fallon |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Ms Asoka Debray |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Ms Lelia Mae Bailey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Secretary Name | Mrs Maya Luxmi Seebaluck |
---|---|
Status | Current |
Appointed | 08 April 2022(21 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr Graham Charles Bull |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Secretary Name | Richard Everard Monkcom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestwood House New Cut Layer De La Haye Colchester Essex CO2 0DE |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | Michael Robert Killoran |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 February 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elstronwick House Elstronwick Hull East Yorkshire HU12 9BP |
Director Name | Mr Anthony John Hunt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 February 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ferens Garden Cottingham North Humberside HU16 5SP |
Director Name | Prof Peter Ekkehard Kopp |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 February 2002) |
Role | University Teacher |
Correspondence Address | 10 Strathmore Avenue Hull North Humberside HU6 7HJ |
Director Name | Mr David William Gemmell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 February 2002) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 45 Strathmore Avenue Beverley Road Hull North Humberside HU6 7HL |
Director Name | Mr John Alan Parkes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 February 2002) |
Role | Financial Coinsultant |
Country of Residence | England |
Correspondence Address | Kingswood 2 Burton Road Beverley North Humberside HU17 7EH |
Director Name | Mr Graham Chesters |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 February 2002) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 35 Newland Park Hull East Yorkshire HU5 2DN |
Director Name | Mr John Frederick Brignall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Secretary Name | Giles Andrew Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2001) |
Role | Secretary |
Correspondence Address | 11 Saint Nicholas Croft Askham Bryan York North Yorkshire YO23 3RJ |
Director Name | Adam Faulkner Pearson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | Son Vida 5 Tib Garth North Gate Lane Wetherby West Yorkshire LS22 4US |
Secretary Name | Peter Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 5 Beech Grove Hessle East Yorkshire HU13 0LJ |
Director Name | John Elliott Hooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2005) |
Role | Banker |
Correspondence Address | 30 Florence Avenue Kew Melbourne Victoria 3101 Australia |
Director Name | Mr Robert Patrick Cameron |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Arlow Road Winchmore Hill London N21 3JU |
Director Name | David John Richards |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2005) |
Role | Tax Manager |
Correspondence Address | 10 Noel Road Angel London N1 8HA |
Secretary Name | Keith Jonathan Leung |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | Flat 4 9 Linden Gardens London W2 4HD |
Secretary Name | Claudine Elaine O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Richard Gibson Speak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | Flat 4 Sapphire Court London E1 8JQ |
Director Name | Mr Simon Martin Learoyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Mr James Anthony Duffy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 April 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Christopher Jonathan Lloyd Burgess |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Thornbury Mayfield Road, Frant Tunbridge Wells Kent TN3 9DH |
Secretary Name | Mrs Barbara Anne McAll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Secretary Name | Ms Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 May 2021) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr Bruce Alastair Stockwell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Head Of Specialised Group Assets Uk |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Gregory Derek Elswood |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 2017) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Simon Nye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2022) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Secretary Name | Mr Robert Norman Carew Franklin |
---|---|
Status | Resigned |
Appointed | 12 May 2021(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Website | nabmarket.com |
---|
Registered Address | 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | National Australia Finance (Europe Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£4 |
Net Worth | £544,012 |
Cash | £442,166 |
Current Liabilities | £92,413 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 March 2001 | Delivered on: 21 March 2001 Satisfied on: 22 February 2002 Persons entitled: The Millennium Commission Classification: Debenture Secured details: All monies and liabilitiesdue or to become due from emih limited ("the recipient") to the millennium commission ("the commission") under or pursuant to the agreement dated 20 april 1999 as varied by a supplemental agreement dated 20 april 1999 and any supplemental letter or agreement addressed to and accepted by or otherwise entered into by the recipient and/or from the company under or pursuant to the debenture. Particulars: The property being the leasehold property known as the deep at sammy's point kingston upon hull. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|
4 July 2023 | Full accounts made up to 30 September 2022 (20 pages) |
---|---|
5 April 2023 | Change of details for National Australia Finance (Europe Holdings) Limited as a person with significant control on 2 December 2019 (2 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
22 November 2022 | Appointment of Mr Graham Charles Bull as a director on 17 November 2022 (2 pages) |
6 July 2022 | Full accounts made up to 30 September 2021 (22 pages) |
3 May 2022 | Termination of appointment of Robert Norman Carew Franklin as a secretary on 29 April 2022 (1 page) |
3 May 2022 | Termination of appointment of Simon Nye as a director on 11 March 2022 (1 page) |
3 May 2022 | Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 8 April 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 October 2021 | Appointment of Ms Asoka Debray as a director on 30 September 2021 (2 pages) |
6 October 2021 | Appointment of Ms Lelia Mae Bailey as a director on 30 September 2021 (2 pages) |
6 October 2021 | Appointment of Ms Collette Frances Fallon as a director on 30 September 2021 (2 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
10 June 2021 | Termination of appointment of Bernadette Lewis as a secretary on 27 May 2021 (1 page) |
14 May 2021 | Appointment of Mr Robert Norman Carew Franklin as a secretary on 12 May 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 February 2020 | Full accounts made up to 30 September 2019 (20 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 February 2020 | Register inspection address has been changed from C/O C/O Uk Group Secretariat 88 Wood Street London EC2V 7QQ England to 52 Lime Street London EC3M 7AF (1 page) |
9 February 2020 | Register(s) moved to registered office address 52 Lime Street London EC3M 7AF (1 page) |
2 December 2019 | Registered office address changed from 88 Wood Street London EC2V 7QQ to 52 Lime Street London EC3M 7AF on 2 December 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 September 2018 (19 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
17 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
17 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
24 April 2017 | Termination of appointment of Gregory Derek Elswood as a director on 13 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Gregory Derek Elswood as a director on 13 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Simon Nye as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Simon Nye as a director on 6 April 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 March 2015 | Full accounts made up to 30 September 2014 (21 pages) |
3 March 2015 | Full accounts made up to 30 September 2014 (21 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 January 2015 | Termination of appointment of James Anthony Duffy as a director on 10 April 2014 (1 page) |
29 January 2015 | Termination of appointment of James Anthony Duffy as a director on 10 April 2014 (1 page) |
27 May 2014 | Full accounts made up to 30 September 2013 (22 pages) |
27 May 2014 | Full accounts made up to 30 September 2013 (22 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 June 2013 | Full accounts made up to 30 September 2012 (23 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (23 pages) |
12 June 2013 | Appointment of Mr Rolfe Alan Cameron Lakin as a director (2 pages) |
12 June 2013 | Appointment of Mr Rolfe Alan Cameron Lakin as a director (2 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (25 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (25 pages) |
14 May 2012 | Appointment of Mr Gregory Derek Elswood as a director (2 pages) |
14 May 2012 | Appointment of Mr Gregory Derek Elswood as a director (2 pages) |
8 May 2012 | Termination of appointment of Bruce Stockwell as a director (1 page) |
8 May 2012 | Termination of appointment of Bruce Stockwell as a director (1 page) |
1 May 2012 | Director's details changed for Mr Bruce Alastair Stockwell on 17 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Bruce Alastair Stockwell on 17 April 2012 (2 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Director's details changed for Mr James Anthony Duffy on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page) |
14 November 2011 | Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England (1 page) |
14 November 2011 | Director's details changed for Mr James Anthony Duffy on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page) |
14 November 2011 | Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England (1 page) |
14 November 2011 | Director's details changed for Mr Bruce Alastair Stockwell on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Bruce Alastair Stockwell on 14 November 2011 (2 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (23 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (23 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Director's details changed for Mr James Anthony Duffy on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr James Anthony Duffy on 1 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr James Anthony Duffy on 1 October 2010 (2 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (25 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (25 pages) |
24 March 2010 | Termination of appointment of Christopher Burgess as a director (1 page) |
24 March 2010 | Termination of appointment of Simon Learoyd as a director (1 page) |
24 March 2010 | Termination of appointment of Christopher Burgess as a director (1 page) |
24 March 2010 | Appointment of Mr Bruce Alastair Stockwell as a director (2 pages) |
24 March 2010 | Termination of appointment of Simon Learoyd as a director (1 page) |
24 March 2010 | Appointment of Mr Bruce Alastair Stockwell as a director (2 pages) |
28 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of debenture register (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
9 May 2008 | Appointment terminated secretary barbara mcall (1 page) |
9 May 2008 | Appointment terminated secretary barbara mcall (1 page) |
9 May 2008 | Secretary appointed miss bernadette lewis (1 page) |
9 May 2008 | Secretary appointed miss bernadette lewis (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
19 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
6 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
22 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | Auditor's resignation (1 page) |
2 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
29 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 06/12/03; full list of members
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 06/12/03; full list of members
|
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
8 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
8 January 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
8 January 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
7 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
13 December 2002 | Letter of resignation (1 page) |
13 December 2002 | Letter of resignation (1 page) |
3 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: the deep, hull, east yorkshire, HU1 4DP (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: the deep, hull, east yorkshire, HU1 4DP (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
13 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
13 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
29 May 2001 | Accounting reference date shortened from 31/12/01 to 31/01/01 (1 page) |
29 May 2001 | Accounting reference date shortened from 31/12/01 to 31/01/01 (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 79 ferensway, hull, east riding yorkshire, HU2 8LE (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 79 ferensway, hull, east riding yorkshire, HU2 8LE (1 page) |
21 March 2001 | Particulars of mortgage/charge (11 pages) |
21 March 2001 | Particulars of mortgage/charge (11 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: druces & attlee, salisbury house, london wall, london, EC2M 5PS (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: druces & attlee, salisbury house, london wall, london, EC2M 5PS (1 page) |
6 December 2000 | Incorporation (19 pages) |
6 December 2000 | Incorporation (19 pages) |